Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADLER & ALLAN LIMITED
Company Information for

ADLER & ALLAN LIMITED

80 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HQ,
Company Registration Number
00318460
Private Limited Company
Active

Company Overview

About Adler & Allan Ltd
ADLER & ALLAN LIMITED was founded on 1936-09-14 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Adler & Allan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADLER & ALLAN LIMITED
 
Legal Registered Office
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ
Other companies in HG1
 
Filing Information
Company Number 00318460
Company ID Number 00318460
Date formed 1936-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB232247490  
Last Datalog update: 2023-08-06 14:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADLER & ALLAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADLER & ALLAN LIMITED
The following companies were found which have the same name as ADLER & ALLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADLER & ALLAN (AQUA) LIMITED 80 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HQ Dissolved Company formed on the 1994-06-01
ADLER & ALLAN HOLDINGS LIMITED 80 STATION PARADE HARROGATE HG1 1HQ Active Company formed on the 2007-04-18
ADLER & ALLAN GROUP LIMITED 80 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HQ Active Company formed on the 2014-06-18
ADLER & ALLAN EBT TRUSTEE LIMITED 80 STATION PARADE HARROGATE HG1 1HQ Active Company formed on the 2019-12-04

Company Officers of ADLER & ALLAN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CLARKE
Director 2014-11-14
HENNK VORGOD PEDERSEN
Director 2014-11-14
HENRY THOMAS SIMPSON
Director 2000-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM POTTS
Director 2014-11-14 2018-05-24
MARK CALVERT
Company Secretary 2012-03-01 2018-04-10
MARK RICHARD CALVERT
Director 1993-06-28 2018-02-20
JAMES PHILIP COLLIER
Director 2014-11-14 2018-02-20
IAN MICHAEL OSBORNE
Director 2017-06-28 2018-02-20
DAVID AUSTEN WHISKERD
Director 2003-06-05 2015-08-07
PETER JAMES ROLSTON HARCOURT
Director 2003-01-21 2014-09-18
GEOFF GIBSON
Company Secretary 2009-03-26 2012-03-01
GEOFF GIBSON
Director 2009-03-26 2012-03-01
MARK RICHARD CALVERT
Company Secretary 2008-09-30 2009-03-26
DAVID CHARLES WILTON
Company Secretary 2007-09-01 2008-09-30
DAVID CHARLES WILTON
Director 2007-09-01 2008-09-30
MARK RICHARD CALVERT
Company Secretary 2004-06-24 2007-09-11
HAZEL ANNE CALVERT
Director 1990-12-21 2007-06-14
JAMES NICHOLAS ALLAN
Director 1994-12-14 2007-06-01
KENNETH OWEN COOPER
Director 2003-01-10 2007-04-25
JAN SZCZEPANSKI
Company Secretary 2003-01-21 2004-06-24
JAN SZCZEPANSKI
Director 2003-01-21 2004-06-24
HAZEL ANNE CALVERT
Company Secretary 2003-01-10 2003-01-21
NICOLA CALVERT
Company Secretary 1997-02-06 2003-01-10
ANTONIO PAOLO FORESTIERO
Company Secretary 1990-12-21 1997-02-06
JOHN RICHARD CALVERT
Director 1990-12-21 1993-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CLARKE HILLBROOK TRADING LTD Director 2015-02-18 CURRENT 2015-02-18 Active
ANDREW CLARKE ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
ANDREW CLARKE CHERRY TRADING LTD Director 2012-02-23 CURRENT 2012-02-23 Active
ANDREW CLARKE A.J. BAYLISS PETROLEUM ENGINEERS LTD Director 2011-07-06 CURRENT 2000-06-09 Active
ANDREW CLARKE O. B. E. PROPERTIES LTD Director 2009-08-03 CURRENT 2009-06-11 Active
ANDREW CLARKE ADLER & ALLAN HOLDINGS LIMITED Director 2009-07-10 CURRENT 2007-04-18 Active
ANDREW CLARKE E & S ENVIRONMENTAL SERVICES LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
HENNK VORGOD PEDERSEN ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
HENNK VORGOD PEDERSEN ADLER & ALLAN HOLDINGS LIMITED Director 2014-05-01 CURRENT 2007-04-18 Active
HENRY THOMAS SIMPSON OHES ENVIRONMENTAL LIMITED Director 2017-10-31 CURRENT 2001-11-09 Active
HENRY THOMAS SIMPSON ADLER & ALLAN GROUP LIMITED Director 2014-09-18 CURRENT 2014-06-18 Active
HENRY THOMAS SIMPSON ADLER & ALLAN HOLDINGS LIMITED Director 2007-06-14 CURRENT 2007-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-1413/03/24 STATEMENT OF CAPITAL GBP 26734
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-08AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK WILLINK
2022-01-24DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2022-01-24AP01DIRECTOR APPOINTED MR ANDREW IAIN BOYLE
2021-10-01AP01DIRECTOR APPOINTED MR HENRIK VORGOD PEDERSEN
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DUNN
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003184600012
2021-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003184600010
2020-11-06RP04CS01
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SPRATT
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-16RP04CS01Second filing of Confirmation Statement dated 01/12/2016
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 003184600011
2018-12-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES DUNN
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003184600009
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-09-17AP01DIRECTOR APPOINTED MR ROBERT LEONARD CONTRERAS
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS SIMPSON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM POTTS
2018-04-10TM02Termination of appointment of Mark Calvert on 2018-04-10
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN OSBORNE
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003184600010
2017-06-28AP01DIRECTOR APPOINTED MR IAN MICHAEL OSBORNE
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 26732
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 26732
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTEN WHISKERD
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 26732
2015-01-16AR0101/12/14 FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MR ANDREW CLARKE
2014-12-12AP01DIRECTOR APPOINTED KEITH WILLIAM POTTS
2014-12-12AP01DIRECTOR APPOINTED JAMES PHILIP COLLIER
2014-12-12AP01DIRECTOR APPOINTED HENRIK PEDERSEN
2014-10-01RES01ADOPT ARTICLES 18/09/2014
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARCOURT
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003184600009
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 26732
2014-01-24AR0101/12/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0101/12/12 FULL LIST
2012-04-16AP03SECRETARY APPOINTED MARK CALVERT
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBSON
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBSON
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04AR0101/12/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15AR0101/12/10 FULL LIST
2010-09-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7
2010-09-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-09-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-15AR0101/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY THOMAS SIMPSON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ROLSTON HARCOURT / 15/01/2010
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-04288aDIRECTOR AND SECRETARY APPOINTED GEOFFREY GIBSON
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY MARK CALVERT
2009-02-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-24363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WILTON
2008-12-16288aSECRETARY APPOINTED MARK RICHARD CALVERT
2008-12-05403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-12-05403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-20363sRETURN MADE UP TO 01/12/07; CHANGE OF MEMBERS
2007-09-28RES12VARYING SHARE RIGHTS AND NAMES
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14288bSECRETARY RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-29RES12VARYING SHARE RIGHTS AND NAMES
2007-06-29288bDIRECTOR RESIGNED
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 22/42 LIVINGSTONE ROAD STRATFORD LONDON E15 2LJ
2007-06-2988(2)RAD 14/06/07--------- £ SI 801@1=801 £ IC 25932/26733
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AUDAUDITOR'S RESIGNATION
2007-06-14288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-03-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-05363sRETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-21RES12VARYING SHARE RIGHTS AND NAMES
2004-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-08288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1033884 Active Licenced property: BRITANNIA ROAD C PORTER LTD WALTHAM CROSS GB EN8 7PE. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105423 Active Licenced property: AITKENHEAD ROAD BREDISHOLM REFINERY UDDINGSTON GLASGOW UDDINGSTON GB G71 5PN. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105423 Active Licenced property: AITKENHEAD ROAD BREDISHOLM REFINERY UDDINGSTON GLASGOW UDDINGSTON GB G71 5PN. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105423 Active Licenced property: AITKENHEAD ROAD BREDISHOLM REFINERY UDDINGSTON GLASGOW UDDINGSTON GB G71 5PN. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1005345 Active Licenced property: SALAMONS WAY NO 24 RAINHAM GB RM13 9UL;BT Site The Former Workshop Unit Broadwater Lane TUNBRIDGE WELLS Broadwater Lane GB TN2 5RE;WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1005345 Active Licenced property: SALAMONS WAY NO 24 RAINHAM GB RM13 9UL;BT Site The Former Workshop Unit Broadwater Lane TUNBRIDGE WELLS Broadwater Lane GB TN2 5RE;WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1005345 Active Licenced property: SALAMONS WAY NO 24 RAINHAM GB RM13 9UL;BT Site The Former Workshop Unit Broadwater Lane TUNBRIDGE WELLS Broadwater Lane GB TN2 5RE;WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1005345 Active Licenced property: SALAMONS WAY NO 24 RAINHAM GB RM13 9UL;BT Site The Former Workshop Unit Broadwater Lane TUNBRIDGE WELLS Broadwater Lane GB TN2 5RE;WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1005345 Active Licenced property: SALAMONS WAY NO 24 RAINHAM GB RM13 9UL;BT Site The Former Workshop Unit Broadwater Lane TUNBRIDGE WELLS Broadwater Lane GB TN2 5RE;WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1005345 Active Licenced property: SALAMONS WAY NO 24 RAINHAM GB RM13 9UL;BT Site The Former Workshop Unit Broadwater Lane TUNBRIDGE WELLS Broadwater Lane GB TN2 5RE;WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065478 Active Licenced property: FIRST AVENUE ANALYTICAL SERVICES BUILDING WILTON REDCAR WILTON GB TS10 4RG;BRUNEL CLOSE UNITS 1-2 BRUNEL INDUSTRIAL ESTATE HARWORTH DONCASTER BRUNEL INDUSTRIAL ESTATE GB DN11 8QA. Correspondance address: RAINHAM LOGISTICS OFFICE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065478 Active Licenced property: FIRST AVENUE ANALYTICAL SERVICES BUILDING WILTON REDCAR WILTON GB TS10 4RG;BRUNEL CLOSE UNITS 1-2 BRUNEL INDUSTRIAL ESTATE HARWORTH DONCASTER BRUNEL INDUSTRIAL ESTATE GB DN11 8QA. Correspondance address: RAINHAM LOGISTICS OFFICE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1065478 Active Licenced property: FIRST AVENUE ANALYTICAL SERVICES BUILDING WILTON REDCAR WILTON GB TS10 4RG;BRUNEL CLOSE UNITS 1-2 BRUNEL INDUSTRIAL ESTATE HARWORTH DONCASTER BRUNEL INDUSTRIAL ESTATE GB DN11 8QA. Correspondance address: RAINHAM LOGISTICS OFFICE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1102600 Active Licenced property: HAMPTON LOVETT INDUSTRIAL ESTATE UNIT 4B LOVETT ROAD HAMPTON LOVETT DROITWICH LOVETT ROAD GB WR9 0QG;WASSAGE WAY LLOYD FRASER SITE HAMPTON LOVETT TRADING ESTATE DROITWICH HAMPTON LOVETT GB WR9 0NX. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1102600 Active Licenced property: HAMPTON LOVETT INDUSTRIAL ESTATE UNIT 4B LOVETT ROAD HAMPTON LOVETT DROITWICH LOVETT ROAD GB WR9 0QG;WASSAGE WAY LLOYD FRASER SITE HAMPTON LOVETT TRADING ESTATE DROITWICH HAMPTON LOVETT GB WR9 0NX. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017399 Active Licenced property: WORSLEY HARCOURT STREET WALKDEN MANCHESTER WALKDEN GB M28 3GN;WALKDEN UNIT 6 SOUTHERN STREET WORSLEY MANCHESTER WORSLEY GB M28 3QN;HILLCREST AVENUE UNITS 2 & 3 CARLISLE GB CA1 2QJ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017399 Active Licenced property: WORSLEY HARCOURT STREET WALKDEN MANCHESTER WALKDEN GB M28 3GN;WALKDEN UNIT 6 SOUTHERN STREET WORSLEY MANCHESTER WORSLEY GB M28 3QN;HILLCREST AVENUE UNITS 2 & 3 CARLISLE GB CA1 2QJ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017399 Active Licenced property: WORSLEY HARCOURT STREET WALKDEN MANCHESTER WALKDEN GB M28 3GN;WALKDEN UNIT 6 SOUTHERN STREET WORSLEY MANCHESTER WORSLEY GB M28 3QN;HILLCREST AVENUE UNITS 2 & 3 CARLISLE GB CA1 2QJ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017399 Active Licenced property: WORSLEY HARCOURT STREET WALKDEN MANCHESTER WALKDEN GB M28 3GN;WALKDEN UNIT 6 SOUTHERN STREET WORSLEY MANCHESTER WORSLEY GB M28 3QN;HILLCREST AVENUE UNITS 2 & 3 CARLISLE GB CA1 2QJ. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1077082 Active Licenced property: THE DEAN THE HUXLEY CENTRE NEW ALRESFORD GB SO24 9BL;WESTCOTT KILN VIEW FARM WESTLEIGH TIVERTON WESTLEIGH GB EX16 7EW;LAKSIDE INDUSTRIAL PARK PLOT J COTSWOLD DENE STANDLAKE WITNEY COTSWOLD DENE GB OX29 7PL;STATION ROAD 9 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON CARTERTON BRIZE NORTON GB OX18 3QQ;COPSE LANE DOMINION HOUSE HAMBLE SOUTHAMPTON HAMBLE GB SO31 4QB. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1077082 Active Licenced property: THE DEAN THE HUXLEY CENTRE NEW ALRESFORD GB SO24 9BL;WESTCOTT KILN VIEW FARM WESTLEIGH TIVERTON WESTLEIGH GB EX16 7EW;LAKSIDE INDUSTRIAL PARK PLOT J COTSWOLD DENE STANDLAKE WITNEY COTSWOLD DENE GB OX29 7PL;STATION ROAD 9 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON CARTERTON BRIZE NORTON GB OX18 3QQ;COPSE LANE DOMINION HOUSE HAMBLE SOUTHAMPTON HAMBLE GB SO31 4QB. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1077082 Active Licenced property: THE DEAN THE HUXLEY CENTRE NEW ALRESFORD GB SO24 9BL;WESTCOTT KILN VIEW FARM WESTLEIGH TIVERTON WESTLEIGH GB EX16 7EW;LAKSIDE INDUSTRIAL PARK PLOT J COTSWOLD DENE STANDLAKE WITNEY COTSWOLD DENE GB OX29 7PL;STATION ROAD 9 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON CARTERTON BRIZE NORTON GB OX18 3QQ;COPSE LANE DOMINION HOUSE HAMBLE SOUTHAMPTON HAMBLE GB SO31 4QB. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1077082 Active Licenced property: THE DEAN THE HUXLEY CENTRE NEW ALRESFORD GB SO24 9BL;WESTCOTT KILN VIEW FARM WESTLEIGH TIVERTON WESTLEIGH GB EX16 7EW;LAKSIDE INDUSTRIAL PARK PLOT J COTSWOLD DENE STANDLAKE WITNEY COTSWOLD DENE GB OX29 7PL;STATION ROAD 9 VISCOUNT COURT INDUSTRIAL ESTATE BRIZE NORTON CARTERTON BRIZE NORTON GB OX18 3QQ;COPSE LANE DOMINION HOUSE HAMBLE SOUTHAMPTON HAMBLE GB SO31 4QB. Correspondance address: RAINHAM LOGISTICS CENTRE FLEET DEPARTMENT FERRY LANE SOUTH SOUTH INDUSTRIAL ESTATE RAINHAM FERRY LANE SOUTH GB RM13 9DB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADLER & ALLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding CORTLAND TRUSTEES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-09-23 Outstanding LDC (MANAGERS) LIMITED
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-07-24 Satisfied SPIRIT CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE ON BEHALF OF THE BENEFICIARIES)
DEBENTURE 2007-06-20 Multiple filings of asset release and removal. Please see documents registered HSBC BANK PLC
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2007-06-19 Satisfied ABERDEEN ASSET MANAGERS LIMITED
ASSIGNMENT BY WAY OF SECURITY OF LIFE POLICY 2003-01-10 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2003-01-10 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-01-10 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-01-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADLER & ALLAN LIMITED

Intangible Assets
Patents
We have not found any records of ADLER & ALLAN LIMITED registering or being granted any patents
Domain Names

ADLER & ALLAN LIMITED owns 1 domain names.

adlerandallan.co.uk  

Trademarks
We have not found any records of ADLER & ALLAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADLER & ALLAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Weymouth and Portland Borough Council LIVE 2016-1 GBP £2,250
South Staffordshire District Council 2015-6 GBP £1,500
North Devon Council 2015-6 GBP £1,837 External Professional Services
North Devon Council 2015-3 GBP £936 External Professional Services
Torbay Council 2015-3 GBP £2,769 SERVICES - PROFESSIONAL FEES
South Hames District Council 2014-12 GBP £4,350 Staff Training
Hampshire County Council 2014-10 GBP £3,034 Hired and Contracted Services
London Borough of Havering 2014-8 GBP £4,560
North Devon Council 2014-6 GBP £1,837 External Professional Services
Cumbria County Council 2014-6 GBP £912
Sedgemoor District Council 2014-6 GBP £1,425 TRAINING, COURSE FEES
Torridge District Council 2014-5 GBP £2,700
Thurrock Council 2014-4 GBP £3,338
Exeter City Council 2014-4 GBP £940
London Borough of Havering 2014-4 GBP £1,230
Cumbria County Council 2014-4 GBP £1,279
Torridge District Council 2014-4 GBP £2,700
Weymouth and Portland Borough Council LIVE 2014-3 GBP £900
Sedgemoor District Council 2014-3 GBP £950
Torridge District Council 2014-3 GBP £5,000
Torbay Council 2014-2 GBP £3,975 SERVICES - PROFESSIONAL FEES
Sedgemoor District Council 2014-2 GBP £925
Weymouth and Portland Borough Council LIVE 2014-2 GBP £2,530
Torridge District Council 2014-1 GBP £9,562
Weymouth and Portland Borough Council LIVE 2014-1 GBP £2,250
Cumbria County Council 2014-1 GBP £823
Cumbria County Council 2013-12 GBP £2,205
South Hames District Council 2013-12 GBP £991 Consultancy fees
Cumbria County Council 2013-10 GBP £2,792
Dorset County Council 2013-9 GBP £1,000 W Disposal Contracts
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £3,034 Hired & Contracted Services
Cumbria County Council 2013-8 GBP £569
Torridge District Council 2013-6 GBP £8,480
Cumbria County Council 2013-6 GBP £2,901
Hounslow Council 2013-5 GBP £1,970
Bournemouth Borough Council 2013-5 GBP £1,425
Exeter City Council 2013-5 GBP £925 Sub-Contractors
Hounslow Council 2013-4 GBP £9,407
Torbay Council 2013-3 GBP £3,975 SERVICES - PROFESSIONAL FEES
London Borough of Havering 2013-2 GBP £1,150
Sedgemoor District Council 2013-2 GBP £925
Tunbridge Wells Borough Council 2013-1 GBP £18,228 GENERATOR FUEL
Torridge District Council 2012-12 GBP £3,600
Tunbridge Wells Borough Council 2012-12 GBP £8,810 GENERATOR FUEL
Torridge District Council 2012-11 GBP £3,600
Hartlepool Borough Council 2012-11 GBP £900 Maintenance-Contractor
Dorset County Council 2012-11 GBP £1,000 W Disposal Contracts
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £2,948 Hired & Contracted Services
Purbeck District Council 2012-8 GBP £1,216 Contractors
Exeter City Council 2012-7 GBP £900 Sub-Contractors
City of London 2012-5 GBP £1,638 Fees & Services
Sedgemoor District Council 2012-3 GBP £900
Waveney District Council 2012-2 GBP £1,160
Torbay Council 2012-2 GBP £3,975 SERVICES - PROFESSIONAL FEES
Tunbridge Wells Borough Council 2012-1 GBP £13,194 2120
Tunbridge Wells Borough Council 2011-12 GBP £14,370 2140
Hartlepool Borough Council 2011-10 GBP £832 Maintenance - Contractor
Wigan Council 2011-10 GBP £2,920 Premises
Wigan Council 2011-9 GBP £2,920 Premises
Windsor and Maidenhead Council 2011-6 GBP £5,385
London Borough of Havering 2011-4 GBP £4,395
Derby City Council 2011-3 GBP £8,677
Torbay Council 2011-2 GBP £2,615 SERVICES - PROFESSIONAL FEES
Hartlepool Borough Council 2010-10 GBP £832 Maintenance-Contractor
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £2,758 Subscriptions
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £8,355 Miscellaneous Insurances
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £9,895
Torbay Council 2010-5 GBP £3,750 SERVICES - PROFESSIONAL FEES
Derby City Council 0-0 GBP £68,297
Dudley Metropolitan Council 0-0 GBP £30,084

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
SSE Generation Ireland Limited Sewage, refuse, cleaning and environmental services

The subject of this econtract is the fuel oil storage tanks No 1, 2 and 3 at Tarbert Power Station.

Outgoings
Business Rates/Property Tax
Business rates information was found for ADLER & ALLAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Garage and Premises UNITS 2 & 3 HILLCREST AVENUE CARLISLE CA1 2QJ 16,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ADLER & ALLAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0039073000Epoxide resins, in primary forms
2018-08-0039073000Epoxide resins, in primary forms
2018-06-0039073000Epoxide resins, in primary forms
2018-06-0039073000Epoxide resins, in primary forms
2018-04-0039073000Epoxide resins, in primary forms
2018-04-0039073000Epoxide resins, in primary forms
2018-04-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-04-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-02-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-02-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-11-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2016-09-0039073000Epoxide resins, in primary forms
2016-03-0032149000Non-refractory surfacing preparations for facades, inside walls, floors, ceilings and the like
2016-02-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2016-02-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2016-02-0070194000Woven fabrics of glass fibres made from rovings
2016-02-0076072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2015-07-0173071110Tube or pipe fittings of non-malleable cast iron, of a kind used in pressure systems
2015-07-0073071110Tube or pipe fittings of non-malleable cast iron, of a kind used in pressure systems
2015-02-0184212100Machinery and apparatus for filtering or purifying water
2015-02-0084212100Machinery and apparatus for filtering or purifying water
2015-01-0184212100Machinery and apparatus for filtering or purifying water
2015-01-0084212100Machinery and apparatus for filtering or purifying water
2014-12-0184212100Machinery and apparatus for filtering or purifying water
2014-11-0184212100Machinery and apparatus for filtering or purifying water
2014-09-0184212100Machinery and apparatus for filtering or purifying water
2014-08-0184212100Machinery and apparatus for filtering or purifying water
2014-06-0184212100Machinery and apparatus for filtering or purifying water
2014-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-09-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADLER & ALLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADLER & ALLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.